Company NameFirst National Investments Limited
Company StatusDissolved
Company Number09189868
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameJMG Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Oliver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Davy Bank
Oceana Business Park
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr John Michael Gottesman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Wells Road
Colchester
Essex
CO1 2YN
Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(9 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA

Location

Registered AddressNorthumbria House Davy Bank
Oceana Business Park
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

100 at £1Tony Mann
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Tony Mann as a director on 1 July 2019 (1 page)
14 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 August 2018Notification of Martin Oliver as a person with significant control on 10 June 2018 (2 pages)
10 August 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
9 May 2018Appointment of Mr Martin Oliver as a director on 1 May 2018 (2 pages)
27 February 2018Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of John Michael Gottesman as a director on 22 May 2015 (1 page)
23 June 2015Registered office address changed from 1 Wells Road Colchester Essex CO1 2YN to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of John Michael Gottesman as a director on 22 May 2015 (1 page)
23 June 2015Registered office address changed from 1 Wells Road Colchester Essex CO1 2YN to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 1st Floor, Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 1st Floor, Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ England to C/O 1st Floor Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ on 23 June 2015 (1 page)
22 June 2015Appointment of Mr Tony Mann as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Tony Mann as a director on 22 June 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Company name changed jmg developments LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
9 February 2015Company name changed jmg developments LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)